UKBizDB.co.uk

PH LOGISTICS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ph Logistics Uk Limited. The company was founded 18 years ago and was given the registration number 05732587. The firm's registered office is in WEST MIDLANDS. You can find them at 33 Coleshill Street, Sutton Coldfield, West Midlands, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PH LOGISTICS UK LIMITED
Company Number:05732587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freight Depot, Bannerley Road, Birmingham, England, B33 0SL

Director28 October 2021Active
Freight Depot, Bannerley Road, Birmingham, England, B33 0SL

Director30 March 2021Active
31, Wheel Lane, Lichfield, WS13 7DH

Secretary08 January 2009Active
Wheelwright Cottage, 31 Wheel Lane, Lichfield, WS13 7DH

Secretary07 March 2006Active
52 Mucklow Hill, Halesowen, B62 8BL

Secretary07 March 2006Active
41 Keswick Road, Solihull, B92 7PL

Director07 March 2006Active
52 Mucklow Hill, Halesowen, B62 8BL

Director07 March 2006Active
33, Coleshill Street, Sutton Coldfield, United Kingdom, B72 1SD

Director01 April 2014Active

People with Significant Control

Mr Michael Jon Beau Hickey
Notified on:11 February 2022
Status:Active
Date of birth:October 2001
Nationality:British
Country of residence:United Kingdom
Address:Garrett's Green Freight Depot, Bannerley Road, Birmingham, United Kingdom, B33 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Ignatius Hickey
Notified on:07 March 2017
Status:Active
Date of birth:July 1964
Nationality:British
Address:33 Coleshill Street, West Midlands, B72 1SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.